Company NameG.H.T. Limited
DirectorDavid John Hounslow
Company StatusDissolved
Company Number02769128
CategoryPrivate Limited Company
Incorporation Date30 November 1992(31 years, 5 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameMr David Hounslow
NationalityBritish
StatusCurrent
Appointed19 January 1993(1 month, 2 weeks after company formation)
Appointment Duration31 years, 3 months
RoleBusinessman
Correspondence Address95 Roll Gardens
Gants Hill
IG2 6TP
Director NameDavid John Hounslow
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 1994(1 year, 3 months after company formation)
Appointment Duration30 years, 1 month
RoleSalesman
Correspondence Address54 Willoughby Lane
Tottenham
London
En17
N17 0SS
Director NamePeter Thomas Hounslow
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 1993(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 11 March 1994)
RoleBusinessman
Correspondence Address89 Corporation Street
North Road
London
N7 9ET
Director NameBuyview Ltd (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence Address1st Floor Offices
8-10 Stamford Hill
London
N16 6XZ
Secretary NameAA Company Services Limited (Corporation)
StatusResigned
Appointed30 November 1992(same day as company formation)
Correspondence AddressFirst Floor Offices 8-10 Stamford Hill
London
N16 6XZ

Location

Registered Address226 High Road
Willesden
London
NW10 2NX
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts30 November 1993 (30 years, 5 months ago)
Accounts CategorySmall
Accounts Year End30 November

Filing History

6 September 1996Dissolved (1 page)
14 June 1996Liquidators statement of receipts and payments (6 pages)
6 June 1996Return of final meeting in a creditors' voluntary winding up (4 pages)
21 May 1996Liquidators statement of receipts and payments (6 pages)
7 August 1995Notice of Constitution of Liquidation Committee (4 pages)
18 April 1995Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(2 pages)
18 April 1995Appointment of a voluntary liquidator (2 pages)
13 March 1995Registered office changed on 13/03/95 from: rbs - wickham house 10 cleveland way london E1 4TR (1 page)